DOAR, INC.

Name: | DOAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1988 (37 years ago) |
Entity Number: | 1306586 |
ZIP code: | 10018 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1370 BROADWAY, SUITE 1500, NEW YORK, NY, United States, 10018 |
Address: | 1370 Broadway, 15th Floor, New York, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIM RYU | DOS Process Agent | 1370 Broadway, 15th Floor, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
PAUL NEALE | Chief Executive Officer | 1370 BROADWAY, SUITE 1500, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2024-11-06 | Address | 1370 BROADWAY, SUITE 1500, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-08-27 | 2024-11-06 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
2024-08-27 | 2024-08-27 | Address | 1370 BROADWAY, SUITE 1500, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-08-27 | 2024-11-06 | Address | 1370 BROADWAY, SUITE 1500, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-08-27 | 2024-11-06 | Address | 1370 Broadway, SUITE 1500, New York, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106003865 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
240827000957 | 2024-08-27 | BIENNIAL STATEMENT | 2024-08-27 |
180302000034 | 2018-03-02 | CERTIFICATE OF AMENDMENT | 2018-03-02 |
170309000213 | 2017-03-09 | CERTIFICATE OF AMENDMENT | 2017-03-09 |
161101006504 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State